Search icon

212 GRAND FOOD CORP.

Company Details

Name: 212 GRAND FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2010 (15 years ago)
Entity Number: 3927150
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 212 GRAND STREET, NEW YORK, NY, United States, 10002
Principal Address: 48-31 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 212-966-1350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 GRAND STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
IP WING KONG Chief Executive Officer 48-31 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date Address
628696 No data Retail grocery store No data No data 212 GRAND ST, NEW YORK, NY, 10013
1404811-DCA Active Business 2011-08-22 2024-03-31 No data

Filings

Filing Number Date Filed Type Effective Date
140721002290 2014-07-21 BIENNIAL STATEMENT 2014-03-01
100322000520 2010-03-22 CERTIFICATE OF INCORPORATION 2010-03-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-21 212 GRAND FOOD 212 GRAND ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2023-09-11 212 GRAND FOOD 212 GRAND ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-08-18 212 GRAND FOOD 212 GRAND ST, NEW YORK, New York, NY, 10013 A Food Inspection Department of Agriculture and Markets No data
2022-05-20 212 GRAND FOOD 212 GRAND ST, NEW YORK, New York, NY, 10013 C Food Inspection Department of Agriculture and Markets 15E - Unused pots and wire scoop are improperly stored on sheet pans directly on the floor.
2020-02-13 No data 212 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-29 No data 212 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 212 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-11 No data 212 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-14 No data 212 GRAND ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3415390 RENEWAL INVOICED 2022-02-08 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3197051 LL VIO INVOICED 2020-08-05 1500 LL - License Violation
3197048 CL VIO INVOICED 2020-08-05 350 CL - Consumer Law Violation
3197049 WM VIO INVOICED 2020-08-05 800 WM - W&M Violation
3162245 LL VIO CREDITED 2020-02-26 750 LL - License Violation
3162573 CL VIO CREDITED 2020-02-26 175 CL - Consumer Law Violation
3162574 WM VIO CREDITED 2020-02-26 50 WM - W&M Violation
3162331 SCALE-01 INVOICED 2020-02-26 60 SCALE TO 33 LBS
3147714 RENEWAL INVOICED 2020-01-23 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2771387 SCALE-01 INVOICED 2018-04-05 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Default Decision PREPARATION OUTSIDE STORE 1 No data 1 No data
2020-02-13 Default Decision Failure to comply with stoop line stand location and size restrictions on stands displaying only non-food items. 1 No data 1 No data
2020-02-13 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-13 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-06-01 Pleaded STOOP LINE STAND IS NOT ENCLOSED AT BOTH ENDS and IN FRONT OF A FENCE OE PARTITION CONSTRUCTED OF WOOD OR SOME OTHER RIGHT MATERIAL 1 1 No data No data
2017-06-01 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9111218107 2020-07-27 0202 PPP 212 GRAND ST, NEW YORK, NY, 10013-4224
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4224
Project Congressional District NY-10
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17594.45
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State